About

Registered Number: 02473363
Date of Incorporation: 22/02/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Unit 10a Waldeck House, Waldeck Road, Maidenhead, SL6 8BR,

 

Prime Television International Ltd was registered on 22 February 1990 with its registered office in Maidenhead, it has a status of "Active". This organisation has 6 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LALLMAN, Jason 15 January 1998 07 June 1999 1
LUDLOW, Kenneth N/A 01 September 1999 1
LUDLOW, Mark N/A 03 October 2003 1
MORRIS, Clare 15 January 1997 20 August 1997 1
RIDING, Timothy 01 August 1994 16 June 1997 1
WRAGG, Thomas Harry 01 September 1999 08 January 2004 1

Filing History

Document Type Date
CS01 - N/A 01 December 2019
AA - Annual Accounts 30 November 2019
AD01 - Change of registered office address 06 June 2019
MR04 - N/A 08 April 2019
AAMD - Amended Accounts 04 December 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 15 August 2017
AAMD - Amended Accounts 16 March 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 February 2017
1.4 - Notice of completion of voluntary arrangement 13 February 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 22 November 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 August 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 30 November 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 August 2015
TM01 - Termination of appointment of director 20 January 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 25 November 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 July 2014
AR01 - Annual Return 27 November 2013
AD01 - Change of registered office address 27 November 2013
AA - Annual Accounts 26 November 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 July 2013
AA - Annual Accounts 28 February 2013
AAMD - Amended Accounts 05 December 2012
AR01 - Annual Return 30 October 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 July 2012
AR01 - Annual Return 21 May 2012
AP01 - Appointment of director 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2012
AA - Annual Accounts 30 November 2011
1.1 - Report of meeting approving voluntary arrangement 06 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 10 September 2010
CH03 - Change of particulars for secretary 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 19 March 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 12 December 2007
395 - Particulars of a mortgage or charge 28 September 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 28 April 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
RESOLUTIONS - N/A 10 November 2003
169 - Return by a company purchasing its own shares 10 November 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
AA - Annual Accounts 27 June 2003
RESOLUTIONS - N/A 19 June 2003
169 - Return by a company purchasing its own shares 19 June 2003
363s - Annual Return 09 April 2003
128(1) - Statement of rights attached to allotted shares 02 October 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 12 December 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
363s - Annual Return 28 March 2000
AAMD - Amended Accounts 26 October 1999
AA - Annual Accounts 24 September 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 24 December 1998
395 - Particulars of a mortgage or charge 13 May 1998
363s - Annual Return 24 February 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
AA - Annual Accounts 30 December 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
287 - Change in situation or address of Registered Office 23 June 1997
363s - Annual Return 21 April 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 29 February 1996
287 - Change in situation or address of Registered Office 19 July 1995
AA - Annual Accounts 29 June 1995
363s - Annual Return 23 February 1995
395 - Particulars of a mortgage or charge 12 January 1995
288 - N/A 16 September 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 02 March 1994
363s - Annual Return 23 July 1993
AA - Annual Accounts 25 May 1993
AA - Annual Accounts 05 July 1992
CERTNM - Change of name certificate 28 April 1992
363s - Annual Return 11 March 1992
287 - Change in situation or address of Registered Office 14 November 1991
395 - Particulars of a mortgage or charge 18 July 1991
395 - Particulars of a mortgage or charge 18 July 1991
AA - Annual Accounts 24 May 1991
363x - Annual Return 22 March 1991
RESOLUTIONS - N/A 05 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1990
123 - Notice of increase in nominal capital 05 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1990
288 - N/A 11 June 1990
288 - N/A 07 June 1990
CERTNM - Change of name certificate 08 May 1990
288 - N/A 30 March 1990
288 - N/A 30 March 1990
287 - Change in situation or address of Registered Office 30 March 1990
MEM/ARTS - N/A 23 March 1990
CERTNM - Change of name certificate 19 March 1990
RESOLUTIONS - N/A 12 March 1990
NEWINC - New incorporation documents 22 February 1990

Mortgages & Charges

Description Date Status Charge by
Stand-alone chattel mortgage 20 September 2007 Fully Satisfied

N/A

Debenture 05 May 1998 Fully Satisfied

N/A

Master agreement 10 January 1995 Fully Satisfied

N/A

Mortgage debenture 11 July 1991 Fully Satisfied

N/A

Charge over credit balances 11 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.